Background WavePink WaveYellow Wave

SOLAR MIDCO 2 LIMITED (13510385)

SOLAR MIDCO 2 LIMITED (13510385) is an active UK company. incorporated on 14 July 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOLAR MIDCO 2 LIMITED has been registered for 4 years. Current directors include AWIT, Henry James, CLARK, Guy Hedley, FELLOWES, Christian Victor and 1 others.

Company Number
13510385
Status
active
Type
ltd
Incorporated
14 July 2021
Age
4 years
Address
3 Bunhill Row, London, EC1Y 8YZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AWIT, Henry James, CLARK, Guy Hedley, FELLOWES, Christian Victor, MASTERSON, Claire Siobhan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR MIDCO 2 LIMITED

SOLAR MIDCO 2 LIMITED is an active company incorporated on 14 July 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SOLAR MIDCO 2 LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13510385

LTD Company

Age

4 Years

Incorporated 14 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

3 Bunhill Row London, EC1Y 8YZ,

Previous Addresses

47 Queen Anne St London W1G 9JG United Kingdom
From: 14 July 2021To: 5 April 2022
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Aug 22
Funding Round
Aug 23
Loan Secured
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Funding Round
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AWIT, Henry James

Active
Bunhill Row, LondonEC1Y 8YZ
Born July 1993
Director
Appointed 20 May 2025

CLARK, Guy Hedley

Active
Bunhill Row, LondonEC1Y 8YZ
Born September 1969
Director
Appointed 12 Jan 2022

FELLOWES, Christian Victor

Active
Bunhill Row, LondonEC1Y 8YZ
Born November 1980
Director
Appointed 17 Jul 2024

MASTERSON, Claire Siobhan

Active
Bunhill Row, LondonEC1Y 8YZ
Born October 1981
Director
Appointed 15 Aug 2024

DAGGER, Robert Andrew John

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born October 1989
Director
Appointed 14 Jul 2021
Resigned 21 May 2025

LONG, Ben

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born January 1981
Director
Appointed 14 Jul 2021
Resigned 17 Jul 2024

LUND, Olga Feodorovna

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born August 1972
Director
Appointed 17 Aug 2021
Resigned 23 Jul 2024

Persons with significant control

1

Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 September 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
28 September 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
14 September 2022
RP04SH01RP04SH01
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Incorporation Company
14 July 2021
NEWINCIncorporation